HEMSLEY HOUSE CHILDCARE LIMITED
KENT

Hellopages » Kent » Maidstone » ME16 8JS

Company number 04655772
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 137 TONBRIDGE ROAD, MAIDSTONE, KENT, ME16 8JS
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Termination of appointment of Jayne Margaret Walker as a director on 7 December 2016; Registration of charge 046557720004, created on 30 November 2016. The most likely internet sites of HEMSLEY HOUSE CHILDCARE LIMITED are www.hemsleyhousechildcare.co.uk, and www.hemsley-house-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bearsted Rail Station is 3.3 miles; to Chatham Rail Station is 7.8 miles; to Rochester Rail Station is 8.1 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemsley House Childcare Limited is a Private Limited Company. The company registration number is 04655772. Hemsley House Childcare Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Hemsley House Childcare Limited is 137 Tonbridge Road Maidstone Kent Me16 8js. . CHANRAI, Varun is a Director of the company. GROVER, Ashwin is a Director of the company. THOMPSON, Susan Irene is a Director of the company. Secretary WALKER, Jayne Margaret has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director WALKER, Jayne Margaret has been resigned. Director WALKER, Martin Graham has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
CHANRAI, Varun
Appointed Date: 07 November 2016
40 years old

Director
GROVER, Ashwin
Appointed Date: 07 November 2016
42 years old

Director
THOMPSON, Susan Irene
Appointed Date: 07 November 2016
62 years old

Resigned Directors

Secretary
WALKER, Jayne Margaret
Resigned: 07 November 2016
Appointed Date: 24 April 2003

Secretary
SLC REGISTRARS LIMITED
Resigned: 16 April 2003
Appointed Date: 04 February 2003

Director
WALKER, Jayne Margaret
Resigned: 07 December 2016
Appointed Date: 04 February 2003
58 years old

Director
WALKER, Martin Graham
Resigned: 07 November 2016
Appointed Date: 04 February 2003
63 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Mr Ashwin Grover
Notified on: 7 November 2016
42 years old
Nature of control: Has significant influence or control

HEMSLEY HOUSE CHILDCARE LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
07 Dec 2016
Termination of appointment of Jayne Margaret Walker as a director on 7 December 2016
05 Dec 2016
Registration of charge 046557720004, created on 30 November 2016
05 Dec 2016
Registration of charge 046557720003, created on 30 November 2016
28 Nov 2016
Registration of charge 046557720002, created on 25 November 2016
...
... and 45 more events
12 Feb 2003
Registered office changed on 12/02/03 from: 42-46 high street esher surrey KT10 9QY
12 Feb 2003
Director resigned
12 Feb 2003
New director appointed
12 Feb 2003
New director appointed
04 Feb 2003
Incorporation

HEMSLEY HOUSE CHILDCARE LIMITED Charges

30 November 2016
Charge code 0465 5772 0004
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property known as 137 tonbridge road, maidstone, kent. The…
30 November 2016
Charge code 0465 5772 0003
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property known as 7 terrace road maidstone. The…
25 November 2016
Charge code 0465 5772 0002
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 October 2010
Mortgage debenture
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charge over the undertaking and all…